Search icon

TRIPPIN EXPEDITIONS C.A CORP - Florida Company Profile

Company Details

Entity Name: TRIPPIN EXPEDITIONS C.A CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TRIPPIN EXPEDITIONS C.A CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2020 (5 years ago)
Date of dissolution: 10 Feb 2025 (18 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2025 (18 days ago)
Document Number: P20000024214
FEI/EIN Number 61-1963746

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 450 GOLDEN ISLES DR, SUITE 2C, HALLANDALE BEACH, FL 33009
Mail Address: 450 GOLDEN ISLES DR, SUITE 2C, HALLANDALE BEACH, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTUVE URBINA, MONICA DEL MAR Agent 450 GOLDEN ISLES DR, SUITE 2C, HALLANDALE BEACH, FL 33009
ALTUVE URBINA, MONICA DEL MAR PRESIDENT 450 GOLDEN ISLES DR, SUITE 2C HALLANDALE BEACH, FL 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 450 GOLDEN ISLES DR, SUITE 2C, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-10-02 450 GOLDEN ISLES DR, SUITE 2C, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2023-10-02 ALTUVE URBINA, MONICA DEL MAR -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 450 GOLDEN ISLES DR, SUITE 2C, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2023-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-10
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-10-02
AMENDED ANNUAL REPORT 2023-05-18
AMENDED ANNUAL REPORT 2023-05-16
REINSTATEMENT 2023-04-26
ANNUAL REPORT 2021-04-22
Domestic Profit 2020-03-16

Date of last update: 15 Feb 2025

Sources: Florida Department of State